JCS AUTOS AND RECOVERY LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 Application to strike the company off the register

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

16/02/2416 February 2024 Director's details changed for Weston Matthew Christopher Matthew on 2024-02-14

View Document

17/08/2317 August 2023 Registered office address changed from 2 Holly Cottages Selsfield Road Crawley West Sussex RH10 4PP United Kingdom to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Christopher Matthew Weston on 2023-08-16

View Document

17/08/2317 August 2023 Director's details changed for Weston Matthew Christopher Matthew on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Simon Fry on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Jamie Weston on 2023-08-17

View Document

16/08/2316 August 2023 Appointment of Jamie Weston as a director on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Simon Fry as a director on 2023-08-16

View Document

15/08/2315 August 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company